Search icon

DAVID C. JONES, INC. - Florida Company Profile

Company Details

Entity Name: DAVID C. JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID C. JONES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 639749
FEI/EIN Number 591970182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3435 TENTH STREET NORTH, STE 1, NAPLES, FL, 34103, US
Mail Address: 3435 TENTH STREET NORTH, SUITE 1, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES IRENE COLE Vice President 5234 SEASHELL AVE, NAPLES, FL, 34103
JONES D C Secretary 362 RIDGE DR, NAPLES, FL, 34108
JONES, DAVID C. President 3435 TENTH ST., N., 1, NAPLES, FL, 34103
JONES, DAVID C. Director 3435 TENTH ST., N., 1, NAPLES, FL, 34103
JONES, DAVID C. Agent 3435 TENTH STREET NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 3435 TENTH STREET NORTH, STE 1, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1998-03-04 3435 TENTH STREET NORTH, STE 1, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 3435 TENTH STREET NORTH, STE #1, NAPLES, FL 34103 -

Court Cases

Title Case Number Docket Date Status
SANDRA S. TRIM, ESTATE OF: RONALD A. TRIM VS SOUTHERN GARDENS, L L C, et al., 2D2016-1717 2016-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-000955

Parties

Name ESTATE OF: RONALD A. TRIM
Role Appellant
Status Active
Name SANDRA S. TRIM
Role Appellant
Status Active
Representations DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ.
Name T J M PROPERTIES, INC.
Role Appellee
Status Active
Name SOUTHERN GARDENS, L L C
Role Appellee
Status Active
Representations THERESA DOMENICO, ESQ., MARK B. HARTIG, ESQ.
Name DAVID C. JONES, INC.
Role Appellee
Status Active
Name TERENCE J. MC CARTHY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SANDRA S. TRIM
Docket Date 2016-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant's June 6, 2016, status report is noted. The appellant shall provide this court with a status report on the finalization of the parties' settlement either within 30 days of the date of this order or upon finalization of the settlement, whichever is earlier.
Docket Date 2016-06-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ **NOTED SEE 6/14/16 ORDER**APPELLANT'S STATUS REPORT
On Behalf Of SANDRA S. TRIM
Docket Date 2016-05-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's unopposed motion to stay proceedings is granted. This appeal shall be stayed pending the finalization of the parties' settlement. The appellant shall provide this court with a status report on the finalization of the settlement within 30 days of the date of this order or upon finalization of the settlement, whichever is earlier.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SANDRA S. TRIM
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA S. TRIM

Documents

Name Date
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-07-25
ANNUAL REPORT 1995-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State